-
OLIVIA JOSEPHINE CARE LIMITED - Lynton House, 23 Mapesbury Road, London, NW2 4HS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06799505
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Lynton House
- 23 Mapesbury Road
- London
- NW2 4HS
- England Lynton House, 23 Mapesbury Road, London, NW2 4HS, England UK
Management
- Geschäftsführung
- DASWANI, Vijay
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.01.2009
- Alter der Firma 2009-01-22 15 Jahre
- SIC/NACE
- 86900
Eigentumsverhältnisse
- Beneficial Owners
- -
- Living Developments Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2013-01-22
- Jahresmeldung
- Fälligkeit: 2025-02-05
- Letzte Einreichung: 2024-01-22
-
OLIVIA JOSEPHINE CARE LIMITED Firmenbeschreibung
- OLIVIA JOSEPHINE CARE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06799505. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.01.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "86900" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.01.2013.Die Firma kann schriftlich über Lynton House erreicht werden.
Jetzt sichern OLIVIA JOSEPHINE CARE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Olivia Josephine Care Limited - Lynton House, 23 Mapesbury Road, London, NW2 4HS, Grossbritannien
- 2009-01-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OLIVIA JOSEPHINE CARE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-26) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-07) - AA
-
mortgage-satisfy-charge-full (2023-11-10) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-02-10) - AA
-
confirmation-statement-with-no-updates (2023-01-23) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-09) - CS01
-
change-account-reference-date-company-current-extended (2022-01-21) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-07) - AD01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-25) - CS01
-
appoint-person-director-company-with-name-date (2021-07-26) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-04-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-09) - MR01
-
mortgage-satisfy-charge-full (2021-07-27) - MR04
-
cessation-of-a-person-with-significant-control (2021-07-26) - PSC07
-
termination-director-company-with-name-termination-date (2021-07-26) - TM01
-
termination-secretary-company-with-name-termination-date (2021-07-26) - TM02
-
notification-of-a-person-with-significant-control (2021-07-26) - PSC02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-14) - AA
-
confirmation-statement-with-no-updates (2020-01-24) - CS01
-
change-to-a-person-with-significant-control (2020-01-02) - PSC04
-
change-person-director-company-with-change-date (2020-01-02) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-11) - CS01
-
termination-secretary-company-with-name-termination-date (2019-01-08) - TM02
-
appoint-person-secretary-company-with-name-date (2019-02-11) - AP03
-
accounts-with-accounts-type-total-exemption-full (2019-06-20) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-16) - MR04
-
mortgage-satisfy-charge-full (2018-11-15) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-04) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-08-07) - AA
-
confirmation-statement-with-no-updates (2018-01-24) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
change-person-director-company-with-change-date (2017-08-15) - CH01
-
change-person-secretary-company-with-change-date (2017-08-15) - CH03
-
confirmation-statement-with-updates (2017-02-01) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-27) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-06-11) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-25) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-25) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-27) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-12) - AR01
-
change-person-director-company-with-change-date (2010-02-12) - CH01
-
change-account-reference-date-company-previous-shortened (2010-02-18) - AA01
keyboard_arrow_right 2009
-
legacy (2009-08-04) - 288b
-
legacy (2009-08-04) - 288a
-
legacy (2009-05-19) - 395
-
incorporation-company (2009-01-22) - NEWINC